"City business" means requests or applications for the following items requiring approval by council: (a) development incentives, including loans and tax incentives, with an estimated potential value of $100,000 or more per year; (b) sales of city property with an estimated fair market value of $200,000 or more; or (c) zoning changes.

"City business list" means the list or data set specifying the names of financially interested persons for all city business without regard to whether such business is under legislative review by council. Financially interested shall be added to the city business list at the time an applicant applies for city business, and they shall be removed from the city business list six months after the conclusion of legislative review.

"Temporary prohibition list" means the list or data set identifying known financially interested persons associated with any ordinance currently under legislative review.

In addition to this disclosure information, the City of Cincinnati provides the public with a Campaign Finance Portal that has a searchable database of campaign filings received for the current election cycle.

Description of City Business Entity Name Principal Agent Individual Name Address
TIF Appropriation for Acquisition of 3104 Warsaw Ave Price Hill Will Rachel Hastings 3301 Price Avenue Cincinnati, Ohio 45205
Development of four connected affordable row houses on York Street in the West End. Habitat for Humanity of Greater Cincinnati Joe Hansbauer 4910 Para Dr Cincinnati, OH 45237
The City and the Port are working together to acquire and develop a parcel in Northside to be funded using City TIF, with involvement and support of the community. Port of Greater Cincinnati Development Authority n/a 3 East 4th Street Cincinnati, OH 45202
Amendment of PD-88 to allow for construction of car condos. Three Oaks Single Family, LLC Dan Neyer 2135 Dana Avenue, Suite 200 Cincinnati, Ohio 45207
The purpose of the company was to acquire, own, redevelop, construct, finance, operate, maintain, manage, lease, rent, and sell certain real property and improvements known as the Hooper Building, located at 151 W 4th St, Cincinnati Hooper Cincy LLC Phil Aftuck, Joseph Galli, Adam Bernstein 3299 K ST Washington D.C., DC 20009
Neyer properties is the developer for the Three Oaks project in the neighborhood of Oakley located at 2800 Robertson and is seeking to obtain an amendment to the existing development agreement. Oakley Yards Land, LLC Dan Neyer 2135 Dana Avenue, Suite 200 Cincinnati, Ohio 45207
CRA Tax Abatement for 36 E 7th Street Seventh Street Living, LLC David Bastos 525 Vine Street Cincinnati, OH 45202
Major amendment to planned development 67. Michael Schuster Associates Inc Nestor Melnyk 316 W 4th Street Cincinnati, Ohio 45202
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) WG Development LLC Melvin Gravely and Jim Watkins 921 Curtis St. Cincinnati, Ohio 45206
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) Grammers Place LLC Greg Olson 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) Urban Sites Capital Advisors Greg Olson 1209 Sycamore Street Cincinnati, Ohio 45202
TIF Funding and Development Agreement WG Development Mel Gravely and Jim Watkins 921 Curtis St Cincinnati, OH 45206
TIF Funding and Development Agreement Grammers Place LLC Greg Olson 1209 Sycamore St Cincinnati, OH 45202
TIF Funding and Development Agreement Urban Sites Capital Advisors Greg Olson 1209 Sycamore Cincinnati, OH 45202
The KHDC seeks to re-allocate funding that was awarded through the CNBDU NBDIP grant program through an ordinance that will be introduced on February 5, 2025. Kennedy Heights Development Corporaton Mary Ray, Executive Director PO Box 36337 Cincinnati, OH 45236
Corryville Community Development Corporation is seeking $1,088,194 in Corryville TIF funds to complete a pedestrian improvement project at 47 William Howard Taft Rd, Cincinnati, OH 45219. Corryville Community Development Corporation Brandon Williams 283 E Martin Luther King Dr, Cincinnati, OH 45219
Request for zone change for the properties located at 2608, 2612, 2614, 2620, and 2622 Euclid Avenue. Kingsley Consulting, LLC dba Kingsley + Co. Chinedum K. Ndukwe PO Box 19967 Cincinnati, Ohio 45219
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Price Hill Will Rachel Hastings 3301 Price Avenue Cincinnati, Ohio 45205
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Santa Maria Community Services H.A. Musser 617 Steiner Avenue Cincinnati, Ohio 45204
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. The Model Group Bobby Maly 1826 Race Street Cincinnati, Ohio 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Cincinnati Center City Development Corp. 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine OTR Holdings, Inc. 1203 Walnut Street Cincinnati, OHIO 45202
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Keystone Parke II, LLC Richard Herndon 2135 Dana Avenue, Suite 200 Cincinnati, Ohio 45207
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Neyer Properties Dan Neyer 2135 Dana Avenue, #200 Cincinnati, Ohio 45207
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 The Pizzuti Companies Ronald Pizzuti 629 N High Street, Suite 500 Columbus, Ohio 43215
Crosley Building Redevelopment at 1333 Arlington Street TWG Development LLC Travis J. Vencel 1301 E. Washington Street Indianapolis, Indiana 46202
Funding Request for Redevelopment of the Regal Theater at 1201 Linn Street in West End ROMAC Cincinnati Toilynn Oneal 525 Vine Street, Suite 1, PO Box 82 Cincinnati, Ohio 45202
Funding Request for Redevelopment of the Regal Theater at 1201 Linn Street in West End The Katalyst Group Sean Rugless 1311 Vine Street Cincinnati, Ohio 45231
Funding Request for Cooperative Grocery Store in Walnut Hills Queen Mother's Market Cooperative LLC Mona Jenkins, Teresa Martin, Krista Greenlee 215 E. 14th Street Cincinnati, Ohio 45202
Crosley Building Redevelopment at 1333 Arlington Street Crosley Renaissance LLC 549 N. Senate Avenue Indianapolis, Indiana 46204
Crosley Building Redevelopment at 1333 Arlington Street Core Redevelopment LLC 549 N. Senate Avenue Indianapolis, Indiana 46204
CRA Tax Abatement for 4124 Kirby Avenue in Northside South Block Properties, Ltd. Michael Berry 1718 Blue Rock Street Cincinnati, Ohio 45223
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Local Oakley, LLC Jared Davis 7755 Montgomery Road Cincinnati, Ohio 45236
CRA Tax Abatement for 4124 Kirby Avenue in Northside Form Building Solutions Michael Berry 3936 Spring Grove Avenue Cincinnati, Ohio 45223
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Over-The-Rhine Community Housing (OTRCH) Mary Burke Rivers 114 West 14th Street Cincinnati, Ohio 45202
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Urban Sites Greg Olson 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Vandalia Point LLC Dinsmore & Shohl 255 E. Fifth Street, Suite 1900 Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR The Model Group, Inc. Art Reckman, Stephen Smith, Matt Reckman, Robert Maly, Robert Keppler 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Commons on Main, LP Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Commons on Main Commercial, LLC Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Cincinnati Center City Dev. Corp. (3CDC) Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Victory Vistas, LLC DBA Law PO Box 19967 Cincinnati, Ohio 45219
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Kingsley + Co. Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Kingsley Consulting, LLC Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Cincinnati Northside Community Urban Redevelopment Corporation Sarah Thomas 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Northsiders Engaged in Sustainable Transformation (NEST) Sarah Thomas 1546 Knowlton Street Cincinnati, Ohio 45223
Renovation of Carew Tower at 441 Vine Street in Downtown 441 Vine Street Owner LLC Anoop Dave, Timothy Gordon 441 Lexington Avenue, 9th Floor New York, NY 10017
Renovation of Carew Tower at 441 Vine Street in Downtown Victrix Investments, LLC Anoop Dave, Timothy Gordon 441 Lexington Avenue, 9th Floor New York, New York 10017
CRA Tax Abatement for 2900 Colerain Avenue in Camp Washington ZMG Realty Holdings Stash Geleszinski 1023 Eversole Rd Cincinnati, OH 45230
CRA Tax Abatement for 2900 Colerain Avenue in Camp Washington Campus Lane Investments LLC Stash Geleszinski 1023 Eversole Road Cincinnati, Ohio 45230
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Cincinnati Capital Partners 578, LLC Harman Kaur 222 West 15th Street Cincinnati, OH 45202
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Kingsley + Co. Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Kingsley Consulting, LLC Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
Funding Assistance Application for City West South Apartments The Community Builders, Inc. Bartholomew J. Mitchell III, President and CEO 185 Dartmouth Street Boston, MA 02116
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Oripoto Trading LLC Francisco Marziano 3537 Rydal Lane Mason, Ohio 45040
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville MDR Builders LLC Francisco Marziano 3537 Rydal Lane Mason, Ohio 45040
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Cincinnati Development III, LLC Anthony W. Birkla 20 W. Carmel Drive, Suite 101 Carmel, Indiana 46032
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley Local Oakley, LLC Jared Davis 7755 Montgomery Rd. Suite 500 Cincinnati, Ohio 45236
Funding Request for the Imperial Theatre and Mohawk Arts Center at 278 to 282 W. McMicken Avenue, Imperial 280 LLC Juliana Fay 1320 Broadway St Cincinnati, Ohio 45202
Funding Request for the Imperial Theatre and Mohawk Arts Center at 278 to 282 W. McMicken Avenue, JGFay LLC Juliana Fay 1320 Broadway Street Cincinnati, Ohio 45202
Additional Funding Request for Clifton Cultural Arts Center Facility at 2728 Short Vine Street CCAC Holding Corporation Barbara Sferra PO Box 20041 Cincinnati, Ohio 45220
Additional Funding Request for Clifton Cultural Arts Center Facility at 2728 Short Vine Street Clifton Cultural Arts Center Leslie R. Mooney PO Box 20041 Cincinnati, Ohio 45220
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley Lot 5 Townhomes 2, LLC Jim Mccarthy 5533 Fair Lane Cincinnati, OH 46227
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Birkla Investment Group, LLC Anthony Birkla 20 West Carmel Drive, Suite 201 Carmel, Indiana 46032
Sale of City-Owned Properties at 3350 Montgomery Road, 3251 Gaff Avenue, 2208 Loth Street, 2200 Loth Street, 2110 Loth Street, 1265 Dewey Avenue, 1263 Dewey Avenue, 1247 Dewey Avenue, and 3733 Borden Street Hamilton County Land Reulitization Company Amy Bancroft 3 E 4th St UNIT 300 Cincinnati, OH 45202
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Beecher Investments, LLC Shree Kulkarni 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Serenity Capital Management Shree Kulkarni 400 North Tampa Street, Suite 1320 Tmapa, Florida 33602
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Freeman Avenue Apartments LLC Michael Brooks Jr 860 Longwood Lane Cincinnati, OH 45232
CRA Application for LPK Building at 9 Garfield Place in Downtown ACG Garfield LLC Bill Kreutzjans Jr 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown Ashley Commercial Group (ACG) Paul Bogenschutz 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Tax Abatement for Three Oaks site at 2900 Robertson Avenue. Oakley Yards Land, LLC Dan Neyer 2135 Dana Avenue Suite 200, OH 45207
Petition for rezoning of its property and to vacate a roadway easement and flood levee protection levee easement on property located at 4710-4722 Madison Road. Oakley Capital Partners 2, LLC Christopher R. Hildebrant, Manager 9370 Fields Ertel Road, #498428 Cincinnati, Ohio 45249
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Yukon Investments, LLC Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown The Model Group, Inc. Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown 223 OZ, LLC 1826 Race Street Cincinnati, Ohio 45202
Real estate redevelopment project, including rezoning. 2713 Erie, LLC Peter Klekamp 5905 E Galbraith Rd Suite 4100 Cincinnati, OH 45236
Real estate redevelopment project, including rezoning. HPSRD, LLC Peter Klekamp 5905 E. Galbraith Road Suite 4100 Cincinnati, OH 45236
Real estate redevelopment project, including rezoning. HPSRD II, LLC Peter Klekamp 5905 E Galbraith Rd Suite 4100 Cincinnati, OH 45236
Application to rezone 2825-2846 May Street properties to Urban Mix-Transportation Kingsley Consulting LLC Chinedum Ndukwe PO Box 19967 Cincinnati, Ohio 45219
TIF Appropriation for Acquisition of 3104 Warsaw Ave Nilesh Patel 3301 Price Avenue Cincinnati, Ohio 45205
TIF Appropriation for Acquisition of 3104 Warsaw Ave Rachel Ann Hastings 4338 Pitts Avenue Cincinnati, Ohio 45223
TIF Appropriation for Acquisition of 3104 Warsaw Ave Ryan Kelly 463 Grand Avenue Cincinnati, Ohio 45205
TIF Appropriation for Acquisition of 3104 Warsaw Ave S. Sandy Howe 5900 Delhi Road Mt. St. Joseph, Ohio 45051
TIF Appropriation for Acquisition of 3104 Warsaw Ave Tara Tuttle 720 Clanora Cincinnati, Ohio 45205
Development of four connected affordable row houses on York Street in the West End. Angie Krausen 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Enis Tait 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Debbie Brooks 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Tonia Elrod 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Tina Hill-Harris 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Jacob Samad 4910 Para Dr Cinicinnati , OH 45237
Development of four connected affordable row houses on York Street in the West End. Don Oliver 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Joanna Kemper 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. JR Foster 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Mark Brown 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Mel Rodriguez 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Michael Q Dozier 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Rene Cheatham 4910 Para Dr Cincinnati, OH 45237
Development of four connected affordable row houses on York Street in the West End. Steve Chaney 4910 Para Dr Cincinnati, OH 45237
Amendment of PD-88 to allow for construction of car condos. Dan Neyer 2135 Dana Avenue, Suite 200 Cincinnati, Ohio 45207
The purpose of the company was to acquire, own, redevelop, construct, finance, operate, maintain, manage, lease, rent, and sell certain real property and improvements known as the Hooper Building, located at 151 W 4th St, Cincinnati Philip Maxwell Aftuck 1947 Biltmore Road Washington D.C., DC 20009
The purpose of the company was to acquire, own, redevelop, construct, finance, operate, maintain, manage, lease, rent, and sell certain real property and improvements known as the Hooper Building, located at 151 W 4th St, Cincinnati Stuart Allen Bernstein 1100 S Flagler Drive West Palm Beach, Florida 33401
The purpose of the company was to acquire, own, redevelop, construct, finance, operate, maintain, manage, lease, rent, and sell certain real property and improvements known as the Hooper Building, located at 151 W 4th St, Cincinnati Adam Keith Bernstein 1342 28th St Washington D.C., DC 20007
The purpose of the company was to acquire, own, redevelop, construct, finance, operate, maintain, manage, lease, rent, and sell certain real property and improvements known as the Hooper Building, located at 151 W 4th St, Cincinnati Joseph Galli 4411 Cathedral Avenue Washington D.C., DC 20016
Neyer properties is the developer for the Three Oaks project in the neighborhood of Oakley located at 2800 Robertson and is seeking to obtain an amendment to the existing development agreement. Dan Neyer 2135 Dana Avenue, Suite 200 Cincinnati, Ohio 45207
CRA Tax Abatement for 36 E 7th Street Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for 36 E 7th Street Gregg Fusaro 6745 Kenwood Road Cincinnati, OH 45243
CRA Tax Abatement for 36 E 7th Street Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for 36 E 7th Street Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for 36 E 7th Street Dependent Child - Name Redacted Dependent Child - Address Redacted
Major amendment to planned development 67. Michael Norman Schuster 6825 Glen Acres Drive Cincinnati, Ohio 45237
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) Gregory Hubert 1209 Sycamore St Cincinnati, OH 45202
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) Cindy Olson 1209 Sycamore St Cincinnati, Ohio 45202
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) Brian Hubert 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) Greg Olson 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) Marilyn Scripps 1209 Sycamore St Cincinnati, Ohio 45202
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) Melvin J Gravely 921 Curtis St Cincinnati, Ohio 45206
CRA Tax Exemption Agreement with Grammers Place, LLC authorizing a fifteen-year tax exemption for 100 percent of the value of improvements made to real property located at 1422-1450 Walnut Street in OTR (The Lockhart) James Watkins 921 Curtis St Cincinnati, Ohio 45206
TIF Funding and Development Agreement Gregory Hubert 1209 Sycamore Cincinnati, OH 45202
TIF Funding and Development Agreement Cindy Olson 1209 Sycamore Cincinnati, OH 45202
TIF Funding and Development Agreement Brian Hubert 1209 Sycamore Cincinnati, OH 45202
TIF Funding and Development Agreement Greg Olson 1209 Sycamore Cincinnati, OH 45201
TIF Funding and Development Agreement Marilyn Scripps 1209 Sycamore Cincinnati, OH 45202
TIF Funding and Development Agreement Melvin Gravely 921 Curtis St Cincinnati, OH 45206
TIF Funding and Development Agreement James Watkins 921 Curtis St Cincinnati, OH 45206
The KHDC seeks to re-allocate funding that was awarded through the CNBDU NBDIP grant program through an ordinance that will be introduced on February 5, 2025. Mary K Ray 6230 Orchard Lane Cincinnati, OH 45213
The KHDC seeks to re-allocate funding that was awarded through the CNBDU NBDIP grant program through an ordinance that will be introduced on February 5, 2025. Christopher K Ray 6230 Orchard Lane Cincinnati, OH 45213
The KHDC seeks to re-allocate funding that was awarded through the CNBDU NBDIP grant program through an ordinance that will be introduced on February 5, 2025. Jamie Carr 6282 Orchard Lane Cincinnati, OH 45213
The KHDC seeks to re-allocate funding that was awarded through the CNBDU NBDIP grant program through an ordinance that will be introduced on February 5, 2025. Brian Fielden 6282 Orchard Lane Cincinnati, OH 45213
Corryville Community Development Corporation is seeking $1,088,194 in Corryville TIF funds to complete a pedestrian improvement project at 47 William Howard Taft Rd, Cincinnati, OH 45219. Brandon Williams 2441 Clybourn Pl Cincinnati, Ohio 45219
Request for zone change for the properties located at 2608, 2612, 2614, 2620, and 2622 Euclid Avenue. Chinedum K. Ndukwe PO Box 19967 Cincinnati, OH 45219
Request for zone change for the properties located at 2608, 2612, 2614, 2620, and 2622 Euclid Avenue. Dependent Child - Name Redacted Dependent Child - Address Redacted
Request for zone change for the properties located at 2608, 2612, 2614, 2620, and 2622 Euclid Avenue. Alexandra Ndukwe PO Box 19967 Cincinnati, OH 45219
Request for zone change for the properties located at 2608, 2612, 2614, 2620, and 2622 Euclid Avenue. Dependent Child - Name Redacted Dependent Child - Address Redacted
Request for zone change for the properties located at 2608, 2612, 2614, 2620, and 2622 Euclid Avenue. Dependent Child - Name Redacted Dependent Child - Address Redacted
Request for zone change for the properties located at 2608, 2612, 2614, 2620, and 2622 Euclid Avenue. Dependent Child - Name Redacted Dependent Child - Address Redacted
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Rhonda Musser 6174 Steiner Avenue Cincinnati, Ohio 45204
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Bobby Maly 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Rachel Maly 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Jason Chamlee 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Susana Chamlee 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Steve Smith 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Michelle Smith 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Art Reckman 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Mel Reckman 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Bob Keppller 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. H.A. Musser Jr. 617 Steiner Avenue Cincinnati, Ohio 45204
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Kimberly Keppler 1826 Race Street Cincinnati, Ohio 45202
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. Rachel Hastings 3301 Price Avenue Cincinnati, Ohio 45205
APPROVING a major amendment to the concept plan governing a portion of Planned Development District No. 101, "Santa Maria Community Services," to facilitate the construction of two new buildings closer to the perimeter property line than was established in the concept plan. David Hastings 3301 Price Avenue Cincinnati, Ohio 45205
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Shailest Jejurikar 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Mike Michael 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Stephen Leeper 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Adam Gelter 1203 Walnut Street Cincinati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Tim Szilasi 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Rae Vuic 1203 Walnut Street Cincinnati, OH 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Andrea Kearns 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Rachel Romer 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Shailesh Jejurikar 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Mike Michael 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine John Barrett 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Neil Bortz 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Archie Brown 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Bob Castellini 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Patty Basti 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Stephen Davis 1203 Walnut Street Cincinanti, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Leigh Fox 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Kay Geiger 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Chris Habel 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Brian Hodgett 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Kevin Jones 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Ellen Katz 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Stephen Leeper 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Gary Lindgren 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Rodney McMullen 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine John Merchant 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Jill Meyer 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Joseph Pichler 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Amy Spiller 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine James Sowar 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Todd Schneider 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Tom Williams 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Shane Wright 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine James Zimmerman 1203 Walnut Street Cincinnati, OHIO 45202
TIF Funding Agreement for the acquisition of 1506 Vine and 1518 Vine Jeremy Vaughn 1203 Walnut Street Cincinnati, OHIO 45202
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Sarah Thomas 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Pete Metz 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Laila Ammar 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Tom Jackson 1546 Knowlton Street Cincinnati, Ohio 45223
CRA Tax Abatement for Renovation of 4024 Hamilton Avenue in Northside Nicole Merrill 1546 Knowlton Street Cincinnati, Ohio 45223
Renovation of Carew Tower at 441 Vine Street in Downtown Anoop Dave 441 Lexington Avenue New York, NY 10017
Renovation of Carew Tower at 441 Vine Street in Downtown Timothy Gordon 441 Lexington Avenue New York, NY 45202
Renovation of Carew Tower at 441 Vine Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
Renovation of Carew Tower at 441 Vine Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
Renovation of Carew Tower at 441 Vine Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
Renovation of Carew Tower at 441 Vine Street in Downtown M Dave 441 Lexington Avenue New York, NY 10017
Renovation of Carew Tower at 441 Vine Street in Downtown R Gordon 441 Lexington Avenue New York, NY 10017
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Mary Burke RIvers 1232 Westminster Drive Cincinnati, Ohio 45229
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Alex Ndukwe PO Box 19967 Cincinnati, Ohio 45219
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for Victory Vistas at 4106 Victory Parkway Chindeum Ndukew PO Box 19967 Cincinnati, Ohio 45219
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Leonard Stephens Rivers 1232 Westminster Drive Cincinnati, Ohio 45229
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Ben Eilerman 4220 Carter Ave Norwood, Ohio 45212
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Mary Ellen Mitchell 4220 Carter Ave. Norwood, Ohio 45212
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Andy Hutzel 2689 Topichills Dr. Cincinnati, Ohio 45248
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Amy Harpenau 2689 Topichills Dr. Cincinnati, Ohio 45248
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Greg Olson 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Todd Voelkerding 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Abatement for Vandalia Point/Vandalia Triangle Development in Northside Daniel Lipson 1209 Sycamore Street Cincinnati, Ohio 45202
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Dan Neyer 2135 Dana Avenue, Suite 200 Cincinnati, Ohio 45207
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Ronald A. Pizzuti 629 N High Street, Suite 500 Columbus, Ohio 43215
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Joel S. Pizzuti 629 N High Street, Suite 500 Columbus, Ohio 43215
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Bill Brennan 629 N High Street, Suite 500 Columbus, Ohio 43215
CRA Tax Abatement for Completion Keystone Parke Development at Dana Avenue & I-71 Leslie Kalb 629 N High Street, Suite 500 Columbus, Ohio 43215
Funding Request for Cooperative Grocery Store in Walnut Hills Krista Greenlee 215 E. 14th Street Cincinnati, Ohio 45202
Funding Request for Cooperative Grocery Store in Walnut Hills Mona M. Jenkins 215 E. 14th Street Cincinnati, Ohio 45202
Funding Request for Redevelopment of the Regal Theater at 1201 Linn Street in West End Toilynn Oneal-Turner 525 Vine Street, PO Box 82 Cincinnati, OH 45202
Funding Request for Redevelopment of the Regal Theater at 1201 Linn Street in West End Sean Rugless 1311 Vine Street Cincinnati, Ohio 45231
Funding Request for Cooperative Grocery Store in Walnut Hills Teresa Martin 215 E. 14th Street Cincinnati, Ohio 45202
Funding Assistance Application for City West South Apartments Louis Mercedes 185 Dartmouth Street Boston, MA 02116
Funding Assistance Application for City West South Apartments Audra Bohannon 185 Dartmouth Street Boston, MA 02116
Funding Assistance Application for City West South Apartments James Riccio 185 Dartmouth Street Boston, MA 02116
Funding Assistance Application for City West South Apartments Patrick Nash 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Malcolm WIlliams 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Amy Schectman 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Andrew Clark 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Jeffrey Sanchez 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Monica Warren-Jones 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Jay Walder 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Brian LP Fallon 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Robin Powell Mandjes 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Carol Galante 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Richard High 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments David Johnson 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Kamillah Wood 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Mia Roberts 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Benjamin Jullien 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Adam Troy 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Bernita Johnson Gabriel 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Bartholomew Mitchell III 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Ethan Ceplikas 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments D. Morgan Wilson 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Thomas Buonopane 185 Dartmouth St Boston, MA 02116
Funding Assistance Application for City West South Apartments Patricia Belden 185 Dartmouth St Boston, MA 02116
Crosley Building Redevelopment at 1333 Arlington Street Travis J. Vencel 1301 E. Washington Str Indianapolis, IN 46202
Crosley Building Redevelopment at 1333 Arlington Street Tony Knoble 1301 E. Washington Street Indianapolis, Indiana 46202
Crosley Building Redevelopment at 1333 Arlington Street Joe Whitsett 1301 E. Washington Street Indianapolis, Indiana 46202
Crosley Building Redevelopment at 1333 Arlington Street John Watson 549 N. Senate Avenue Indianapolis, Indiana 46202
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Dependent Child - Name Redacted Dependent Child - Address Redacted
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Dependent Child - Name Redacted Dependent Child - Address Redacted
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Dependent Child - Name Redacted Dependent Child - Address Redacted
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley William Davin 7755 Montgomery Road, Suite 500 Cincinnati, Ohio 45236
TIF District Funding Request for Cast-Fab Site at 3040 Forrer Street in Oakley Jared Davis 5775 Drake Road Cincinnati, Ohio 45243
Real estate redevelopment project, including rezoning. Laura Klekamp 5905 East Galbraith Road, Suite 4100 Cincinnati, OH 45236
Application to rezone 2825-2846 May Street properties to Urban Mix-Transportation Alexandra Ndukwe PO Box 19967 Cincinnati, Ohio 45219
Real estate redevelopment project, including rezoning. Dependent Child - Name Redacted Dependent Child - Address Redacted
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Alex Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Dependent Child - Name Redacted Dependent Child - Address Redacted
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Dependent Child - Name Redacted Dependent Child - Address Redacted
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Harman Kaur 222 West 15th Street Cincinnati, Ohio 45202
Development Incentive for St. Mark's Church at 3500 Montgomery Road in Evanston Chinedum Ndukwe 30 West 3rd Street, 4th Floor Cincinnati, Ohio 45202
Application to rezone 2825-2846 May Street properties to Urban Mix-Transportation Chinedum Ndukwe PO Box 19967 Cincinnati , Ohio 45219
Application to rezone 2825-2846 May Street properties to Urban Mix-Transportation Dependent Child - Name Redacted Dependent Child - Address Redacted
Application to rezone 2825-2846 May Street properties to Urban Mix-Transportation Dependent Child - Name Redacted Dependent Child - Address Redacted
Application to rezone 2825-2846 May Street properties to Urban Mix-Transportation Dependent Child - Name Redacted Dependent Child - Address Redacted
Application to rezone 2825-2846 May Street properties to Urban Mix-Transportation Dependent Child - Name Redacted Dependent Child - Address Redacted
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Matthew Reckman 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Robert Keppler 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Arthur Reckman 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Robert Maly 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for Oskamp Flats at 26 W. 7th St. and 223 W. 4th St. in Downtown Stephen Smith 1826 Race Street Cincinnati, Ohio 45202
Real estate redevelopment project, including rezoning. Peter Klekamp 5905 East Galbraith Road, Suite 4100 Cincinnati, Ohio 45236
Funding Assistance Application for City West South Apartments Lisa Wilcox-Erhardt 185 Dartmouth St Boston, MA 02116
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley Jared David 7755 Montgomery Rd Cincinnati, OH 45236
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley William Davin 7755 Montgomery Rd Cincinnati , OH 45236
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley Jim McCarthy 5533 Fair Lane Cincinnati, OH 46227
Notwithstanding Ordinance for the Arcadia Project at 3033 Jared Ellis Drive in Oakley John Gavozzi 5533 Fair Lane Cincinnati, OH 46227
Financial assistance for the Commons on Main/Market Commons in OTR Matthew J. Reckman 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Robert Keppler 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Arthur J. Reckman 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Robert L. Maly 1826 Race Street Cincinnati, OH 45202
Financial assistance for the Commons on Main/Market Commons in OTR Stephen C Smith 1826 Race Street Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Andrea Kearns 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Rachel Romer 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Adam Geiter 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Rae Vuic 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Ralph Mike Michael 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Shailesh Jejurikar 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Steve Leeper 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Sale of City-Owned Properties at 3350 Montgomery Road, 3251 Gaff Avenue, 2208 Loth Street, 2200 Loth Street, 2110 Loth Street, 1265 Dewey Avenue, 1263 Dewey Avenue, 1247 Dewey Avenue, and 3733 Borden Street Amy Bancroft 3 East Fourth Street, Suite 300 Cincinnati, Ohio 45202
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Francisco Marziano 3537 Rydal Lane Mason, Ohio 45040
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Carolina Ruf 3537 Rydal Lane Mason, Ohio 45040
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Nicholas Diener 3022 Gloss Avenue Cincinnati, Ohio 45213
Purchase of City Right of Way Lot between 5350 and 5360 Weltner Street in Madisonville Paola Marziano 3022 Gloss Avenue Cincinnati, Ohio 45213
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Anthony W Birkla 10543 Golden Bear Way Noblesville, IN 46060
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Chris Bradburn 20 West Carmel Drive, Suite 101 Carmel, Indiana 46032
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Melissa Birkla 20 West Carmel Drive, Suite 101 Carmel, Indiana 46032
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
Development Incentive for Terrace Plaza Hotel at 15 West 6th Street in Downtown Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for 2900 Colerain Avenue in Camp Washington Zamaris M Geleszinski 1023 Eversole Road Cincinnati, Ohio 45230
CRA Tax Abatement for 2900 Colerain Avenue in Camp Washington Stash Steven Geleszinski 1023 Eversole Road Cincinnati, Ohio 45230
Funding Request for the Imperial Theatre and Mohawk Arts Center at 278 to 282 W. McMicken Avenue, Juliana D. Fay 1320 Broadway St Cincinnati, Ohio 45202
Additional Funding Request for Clifton Cultural Arts Center Facility at 2728 Short Vine Street Barbara Sferra PO Box 20041 Cincinnati, Ohio 45220
Additional Funding Request for Clifton Cultural Arts Center Facility at 2728 Short Vine Street Leslie R. Mooney PO Box 20041 Cincinnati, Ohio 45220
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Michael Brooks Jr 860 Longwood Lane Cincinnati, OH 45232
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Golden M. Watson 2740 Pickmeier Lane Cincinnati, OH 45211
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Maria Brooks 860 Longwood Lane Cincinnati, OH 45232
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Tiffany Watson 2740 Pickmeier Lane Cincinnati, OH 45211
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Anthony Fitts 1201 E. Fairview Avenue South Bend, IN 46614
TIF funding request for rehab of 4 adjacent buildings on Freeman Avenue in the West End Ramona Payne 1201 E. Fairview Avenue South Bend, IN 46614
CRA Tax Abatement for 4124 Kirby Avenue in Northside Michael M. Berry 2914 Fairfield Street Cincinnati, Ohio 45206
CRA Tax Abatement for 4124 Kirby Avenue in Northside Chad Scholten 1718 Blue Rock Street Cincinnati, Ohio 45223
Real estate redevelopment project, including rezoning. Dependent Child - Name Redacted Dependent Child - Address Redacted
Real estate redevelopment project, including rezoning. Dependent Child - Name Redacted Dependent Child - Address Redacted
Real estate redevelopment project, including rezoning. Matt Weis 5905 East Galbraith Road, Suite 4100 Cincinnati, OH 45236
Financial assistance for the Commons on Main/Market Commons in OTR Tim Szilasi 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Financial assistance for the Commons on Main/Market Commons in OTR Adam Gelter 1203 Walnut Street, 4th Floor Cincinnati, Ohio 45202
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Shree Kulkarni 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Don Feathers 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Ishaan Ambegaokar 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
Zoning Change for Properties at Beecher Street and Stanton Avenue in Walnut Hills Brian Kiraly 400 North Tampa Street, Suite 1320 Tampa, Florida 33602
CRA Application for LPK Building at 9 Garfield Place in Downtown Bill Kreutzjans Jr 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown Paul Bogenschutz 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown John Yeager 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown William Kreutzjans Sr. 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
CRA Application for LPK Building at 9 Garfield Place in Downtown Jason Yeager 1088 Walburg Ave #301 Villa Hills, Kentucky 41017
Real estate redevelopment project, including rezoning. Dependent Child - Name Redacted Dependent Child - Address Redacted
Real estate redevelopment project, including rezoning. Dependent Child - Name Redacted Dependent Child - Address Redacted
CRA Tax Abatement for Three Oaks site at 2900 Robertson Avenue. Dan Neyer 2135 Dana Avenue Suite 200, OH 45207
Petition for rezoning of its property and to vacate a roadway easement and flood levee protection levee easement on property located at 4710-4722 Madison Road. Christopher Mulvaney, Trustee of of the Christopher R. Hildebrant Irrevocable Trust dated April 10, 2015 as amended 9370 Fields Ertel Road, #498428 Cincinnati, Ohio 45240
Petition for rezoning of its property and to vacate a roadway easement and flood levee protection levee easement on property located at 4710-4722 Madison Road. Christopher Mulvaney, Trustee of Susan M. Hildebrant Irrevocable Trust dated April 10, 2015 as amended 9370 Fields Ertel Road, #498428 Cincinnati, Ohio 45240
Real estate redevelopment project, including rezoning. Kristin Blackham 5905 East Galbraith Road, Suite 4100 Cincinnati, OH 45236
Real estate redevelopment project, including rezoning. Megan Lawhon 5905 East Galbraith Road, Suite 4100 Cincinnati, OH 45236
Real estate redevelopment project, including rezoning. Brian Lawhon 5905 East Galbraith Road, Suite 4100 Cincinnati, OH 45236
Real estate redevelopment project, including rezoning. Susan Weis 5905 East Galbraith Road, Suite 4100 Cincinnati, OH 45236
Real estate redevelopment project, including rezoning. Brent Loring 2649 Erie Ave Cincinnati, OH 45208
Real estate redevelopment project, including rezoning. Nicholas Lingenfelter 5905 East Galbraith Road, Suite 4100 Cincinnati, OH 45236
Real estate redevelopment project, including rezoning. Jessica Lingenfelter 5905 East Galbraith Road, Suite 4100 Cincinnati, OH 45236
Real estate redevelopment project, including rezoning. Jon Blackham 5905 East Galbraith Road, Suite 4100 Cincinnati, OH 45236